Company NameRaskim Limited
Company StatusDissolved
Company Number03182483
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Arthur Moss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chandos Garth
Leeds
West Yorkshire
LS8 1QY
Secretary NameLynn Carole Moss
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Chandos Garth
Leeds
West Yorkshire
LS8 1QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Chandos Garth
Leeds
West Yorkshire
LS8 1QY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
16 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 June 2007Return made up to 24/03/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 June 2006Return made up to 24/03/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 June 2005Return made up to 24/03/05; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 March 2004Return made up to 24/03/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 May 2003Return made up to 24/03/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
21 March 2001Return made up to 24/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Return made up to 24/03/99; full list of members (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 May 1998Return made up to 24/03/98; no change of members (4 pages)
3 February 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
27 March 1997Return made up to 24/03/97; full list of members (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Registered office changed on 21/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 1996New secretary appointed (2 pages)
3 April 1996Incorporation (10 pages)